London
EC2N 1AD
Director Name | Mr Martin Keith Tyler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(7 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Christopher Layton Blackham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Church End Leckhampstead Buckinghamshire MK18 5NU |
Director Name | Mr Geoffrey Charles Bradford |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 East Sheen Avenue London SW14 8AS |
Secretary Name | Mr Verghese Elias Thanangadan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Cornwallis Road Bilton Rugby Warwickshire CV22 7SJ |
Director Name | David Terence Hopwood |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(3 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 15 December 2008) |
Role | Insurance Broker |
Correspondence Address | 2 Grass Meadows Stevenage Hertfordshire SG2 7AY |
Director Name | Mr Stuart Charles Reid |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Graham Marshall Coates |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Grange Road London W5 3PH |
Director Name | Mr Darryl Martin Druckman |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Shaun Ian Hooper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Beckworth Close Lindfield Haywards Heath West Sussex RH16 2EJ |
Director Name | Ian Stuart Richardson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(7 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2013 | Application to strike the company off the register (3 pages) |
7 January 2013 | Application to strike the company off the register (3 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
9 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
2 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 August 2011 | Termination of appointment of Ian Richardson as a director (1 page) |
11 August 2011 | Termination of appointment of Ian Richardson as a director (1 page) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
7 March 2011 | Appointment of Ian Stuart Richardson as a director (3 pages) |
7 March 2011 | Appointment of Ian Stuart Richardson as a director (3 pages) |
3 March 2011 | Termination of appointment of Graham Coates as a director (1 page) |
3 March 2011 | Termination of appointment of Stuart Reid as a director (1 page) |
3 March 2011 | Termination of appointment of Graham Coates as a director (1 page) |
3 March 2011 | Termination of appointment of Stuart Reid as a director (1 page) |
14 October 2010 | Director's details changed for Stuart Charles Reid on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Stuart Charles Reid on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Stuart Charles Reid on 6 October 2010 (3 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
19 May 2010 | Termination of appointment of Darryl Druckman as a director (1 page) |
19 May 2010 | Termination of appointment of Darryl Druckman as a director (1 page) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Mr Darryl Martin Druckman on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Darryl Martin Druckman on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Graham Marshall Coates on 20 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Graham Marshall Coates on 20 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
16 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
20 July 2009 | Location of debenture register (1 page) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Location of debenture register (1 page) |
14 May 2009 | Appointment terminated secretary verghese thanangadan (1 page) |
14 May 2009 | Secretary appointed jeremy peter small (1 page) |
14 May 2009 | Secretary appointed jeremy peter small (1 page) |
14 May 2009 | Appointment Terminated Secretary verghese thanangadan (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from weston house 246 high holborn london WC1V 7EX (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from weston house 246 high holborn london WC1V 7EX (1 page) |
12 March 2009 | Appointment terminated director shaun hooper (1 page) |
12 March 2009 | Appointment Terminated Director shaun hooper (1 page) |
22 January 2009 | Director appointed shaun ian hooper (3 pages) |
22 January 2009 | Director appointed graham marshall coates (3 pages) |
22 January 2009 | Director appointed graham marshall coates (3 pages) |
22 January 2009 | Director appointed darryl druckman (3 pages) |
22 January 2009 | Director appointed shaun ian hooper (3 pages) |
22 January 2009 | Director appointed darryl druckman (3 pages) |
9 January 2009 | Appointment terminated director david hopwood (1 page) |
9 January 2009 | Appointment Terminated Director david hopwood (1 page) |
2 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 September 2008 | Director's Change of Particulars / ian story / 23/09/2008 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: north main street; Area was: thornhill, now: ; Post Town was: dewsbury, now: aberford; Post Code was: WF12 0HA, now: LS25 3AW (1 page) |
24 September 2008 | Director's change of particulars / ian story / 23/09/2008 (1 page) |
30 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
30 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 July 2008 | Appointment terminated director geoffrey bradford (1 page) |
2 July 2008 | Appointment Terminated Director geoffrey bradford (1 page) |
7 March 2008 | Director appointed ian graham story (3 pages) |
7 March 2008 | Director appointed ian graham story (3 pages) |
7 March 2008 | Director appointed stuart charles reid (3 pages) |
7 March 2008 | Director appointed stuart charles reid (3 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (3 pages) |
23 January 2008 | New director appointed (3 pages) |
21 November 2007 | Auditor's resignation (1 page) |
21 November 2007 | Auditor's resignation (1 page) |
17 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Return made up to 30/06/07; full list of members (5 pages) |
15 August 2007 | Return made up to 30/06/07; full list of members (5 pages) |
24 October 2006 | Accounts made up to 31 December 2005 (4 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
1 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
4 November 2005 | Accounts made up to 31 December 2004 (4 pages) |
8 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 11/02/05; full list of members
|
26 November 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
26 November 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
11 February 2004 | Incorporation (26 pages) |
11 February 2004 | Incorporation (26 pages) |